Background WavePink WaveYellow Wave

HOZELOCK LIMITED (00645367)

HOZELOCK LIMITED (00645367) is an active UK company. incorporated on 23 December 1959. with registered office in Sutton Coldfield. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HOZELOCK LIMITED has been registered for 66 years. Current directors include BALLU, Marc, CARNIATO, Alberto, DAVIES, Simon John.

Company Number
00645367
Status
active
Type
ltd
Incorporated
23 December 1959
Age
66 years
Address
Midpoint Park, Sutton Coldfield, B76 1AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BALLU, Marc, CARNIATO, Alberto, DAVIES, Simon John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOZELOCK LIMITED

HOZELOCK LIMITED is an active company incorporated on 23 December 1959 with the registered office located in Sutton Coldfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HOZELOCK LIMITED was registered 66 years ago.(SIC: 22290)

Status

active

Active since 66 years ago

Company No

00645367

LTD Company

Age

66 Years

Incorporated 23 December 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

HOZELOCK - ASL LIMITED
From: 1 October 1983To: 1 September 1988
HOZELOCK LIMITED
From: 23 December 1959To: 1 October 1983
Contact
Address

Midpoint Park Minworth Sutton Coldfield, B76 1AB,

Timeline

20 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Dec 59
Director Joined
Dec 09
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 11
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
May 15
Director Left
May 15
Owner Exit
Jul 20
Funding Round
Oct 20
Director Joined
Jan 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HARTWELL, Michael John

Active
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 30 Jun 2024

BALLU, Marc

Active
Midpoint Park, Sutton ColdfieldB76 1AB
Born November 1968
Director
Appointed 22 Oct 2012

CARNIATO, Alberto

Active
Midpoint Park, Sutton ColdfieldB76 1AB
Born September 1973
Director
Appointed 01 Jan 2025

DAVIES, Simon John

Active
Midpoint Park, Sutton ColdfieldB76 1AB
Born August 1963
Director
Appointed 01 Apr 2015

MCCALLA, Jerome

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 22 Dec 2023
Resigned 26 Jun 2024

PERROUSSET, Emmanuel Julien

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 30 Nov 2017
Resigned 20 Dec 2023

POTTER, Donald Stanley

Resigned
Crispins 64 The Avenue, AylesburyHP18 9LE
Secretary
Appointed N/A
Resigned 12 Aug 2010

SEMMENS, Helen

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 01 Aug 2015
Resigned 23 Mar 2016

THORINGTON-JONES, Gary

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 24 Mar 2016
Resigned 30 Nov 2017

WOOD, Martin

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 12 Aug 2010
Resigned 31 Jul 2015

ALGAR, David Stanley

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Born April 1961
Director
Appointed 23 Sept 2010
Resigned 22 Oct 2012

CODLING, David Fletcher

Resigned
Bowers Farm, Coleshill AmershamHP7 0LU
Born October 1950
Director
Appointed N/A
Resigned 31 Mar 2009

DANIELL, Philip

Resigned
Cherry House, Chalfont St GilesSL9 0SX
Born May 1963
Director
Appointed 01 Sept 2004
Resigned 31 Dec 2006

DUDEK, Michael Henry

Resigned
Walnut Tree Cottage Walton Lane, WarwickshireCV35 9RD
Born December 1956
Director
Appointed 05 Jan 1998
Resigned 31 Oct 2003

FEWELL, Peter William Charles

Resigned
Mount Pleasant Farm, Great MiltonOX44 7HX
Born December 1937
Director
Appointed N/A
Resigned 15 Dec 2000

HALL, Stephen John

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Born May 1953
Director
Appointed 23 Dec 2009
Resigned 30 Sept 2010

HARGREAVES, David

Resigned
Willards Farm The Common, GodalmingGU8 4LB
Born June 1930
Director
Appointed N/A
Resigned 25 Feb 1999

POTTER, Donald Stanley

Resigned
Crispins 64 The Avenue, AylesburyHP18 9LE
Born September 1949
Director
Appointed N/A
Resigned 12 Aug 2010

ROLLAND, Stuart Stacy

Resigned
Rosemary Cottage, BerkhamstedHP4 3QS
Born April 1964
Director
Appointed 02 Aug 1999
Resigned 09 May 2003

RUSH, Peter John

Resigned
2 The Conifers, KenilworthCV8 2BF
Born August 1962
Director
Appointed 01 Nov 2003
Resigned 09 Sept 2011

SAVAGE, John Andrew

Resigned
29 Wilmington Avenue, LondonW4 3HA
Born October 1962
Director
Appointed 06 Nov 2000
Resigned 28 Mar 2005

SNOWDEN, Paul Boothby

Resigned
10 Dunton Close, Sutton ColdfieldB75 5QD
Born August 1956
Director
Appointed N/A
Resigned 25 Jul 1997

WALKER, Gerald Neill

Resigned
The Laurels 5 Aston Gardens, WatlingtonOX49 5SY
Born December 1947
Director
Appointed 21 Apr 1992
Resigned 08 Oct 1999

WOOD, Martin Richard

Resigned
14 Manor Wood Gate, ShiplakeRG9 3BY
Born April 1963
Director
Appointed 03 Dec 2001
Resigned 01 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Minworth, Sutton ColdfieldB76 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Kingsbury Road, Sutton ColdfieldB76 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Miscellaneous
28 October 2013
MISCMISC
Auditors Resignation Company
28 October 2013
AUDAUD
Miscellaneous
22 October 2013
MISCMISC
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 July 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
24 March 2010
MG01MG01
Resolution
22 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
25 July 2008
363aAnnual Return
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
7 June 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
244244
Legacy
23 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
22 July 2004
244244
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288cChange of Particulars
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
288cChange of Particulars
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
23 January 2001
403b403b
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
2 August 1999
155(6)a155(6)a
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
26 August 1998
288cChange of Particulars
Legacy
26 August 1998
288cChange of Particulars
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
24 July 1996
403aParticulars of Charge Subject to s859A
Legacy
29 June 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
12 December 1991
225(1)225(1)
Resolution
12 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
16 August 1991
363b363b
Legacy
26 July 1991
288288
Accounts With Accounts Type Full Group
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
6 August 1990
395Particulars of Mortgage or Charge
Legacy
6 August 1990
155(6)b155(6)b
Legacy
6 August 1990
155(6)a155(6)a
Legacy
6 August 1990
155(6)a155(6)a
Resolution
23 July 1990
RESOLUTIONSResolutions
Legacy
23 July 1990
288288
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
30 April 1990
288288
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Accounts With Accounts Type Full Group
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Certificate Change Of Name Company
31 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Accounts With Made Up Date
6 February 1985
AAAnnual Accounts
Legacy
16 January 1984
363363
Certificate Change Of Name Company
1 October 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1959
NEWINCIncorporation